Entity Name: | ETHIX REINSURANCE INTERMEDIARIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETHIX REINSURANCE INTERMEDIARIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000051247 |
FEI/EIN Number |
800411082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 Beacon Hill Dr, Highlands Ranch, CO, 80126, US |
Mail Address: | 1331 Beacon Hill Dr, Highlands Ranch, CO, 80126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAWLIK TIMOTHY J | Manager | 10716 ZIEGLER DR, BROOKLYN PARK, MA, 55443 |
PAWLIK THOMAS E | Manager | 1331 BEACON HILL DRIVE, COLORADO, CO, 80126 |
Rihan Hani | Agent | 646 Canal Road, Sarasota, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Rihan, Hani | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 646 Canal Road, Sarasota, FL 34242 | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 1331 Beacon Hill Dr, Highlands Ranch, CO 80126 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 1331 Beacon Hill Dr, Highlands Ranch, CO 80126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-26 |
Reinstatement | 2016-11-23 |
Admin. Diss. for Reg. Agent | 2016-03-08 |
Reg. Agent Resignation | 2015-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State